Search icon

BECHIL LLC - Florida Company Profile

Company Details

Entity Name: BECHIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BECHIL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2013 (12 years ago)
Document Number: L13000071617
FEI/EIN Number 46-2802009

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1003 68th st nw, Bradenton, FL, 34209, US
Mail Address: 1003 68th st nw, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEYACHANDREN BASKARAN Managing Member 1003 68th st nw, Bradenton, FL, 34209
JEYACHANDREN HILLARY Manager 1003 68th st nw, Bradenton, FL, 34209
JEYACHANDREN BASKARAN Agent 1003 68th st nw, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109061 BLUE JASPER EXPIRED 2014-10-28 2019-12-31 - 1003 68 TH STREET NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 1003 68th st nw, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2014-06-11 1003 68th st nw, Bradenton, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-11 1003 68th st nw, Bradenton, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5666778607 2021-03-20 0455 PPS 1003 68TH ST, BRADENTON, FL, 34209
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34209
Project Congressional District FL-16
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43571.19
Forgiveness Paid Date 2021-08-17
9352137210 2020-04-28 0455 PPP 5718 CORTEZ RD W, BRADENTON, FL, 34210
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31390
Loan Approval Amount (current) 31390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRADENTON, MANATEE, FL, 34210-1000
Project Congressional District FL-16
Number of Employees 10
NAICS code 711110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31804.52
Forgiveness Paid Date 2021-08-31

Date of last update: 02 May 2025

Sources: Florida Department of State